Company NameSAUF Pompiers Limited
DirectorDavid Franck Deflorinier
Company StatusActive
Company Number08749249
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Franck Deflorinier
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address107 The Broadway
Leigh-On-Sea
SS9 1PG
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone01702 344167
Telephone regionSouthend-on-Sea

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

14 November 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
5 October 2023Confirmation statement made on 26 October 2019 with updates (5 pages)
5 October 2023Change of details for De Florinier Consulting Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2023Statement of capital following an allotment of shares on 1 November 2015
  • GBP 700
(3 pages)
4 October 2023Statement of capital following an allotment of shares on 1 November 2014
  • GBP 500
(3 pages)
4 October 2023Change of details for Provoking Thoughts Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2023Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,000
(3 pages)
4 October 2023Statement of capital following an allotment of shares on 1 November 2016
  • GBP 900
(3 pages)
6 April 2023Registered office address changed from 107 the Broadway Leigh-on-Sea SS9 1PG to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN on 6 April 2023 (1 page)
7 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
19 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 October 2021 (3 pages)
1 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 October 2018 (3 pages)
13 November 2018Purchase of own shares. (3 pages)
5 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
21 February 2018Micro company accounts made up to 31 October 2017 (4 pages)
13 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 500
(3 pages)
10 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 500
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300
(3 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300
(3 pages)
6 November 2013Appointment of Mr David Deflorinier as a director (2 pages)
6 November 2013Appointment of Mr David Deflorinier as a director (2 pages)
28 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 300
(3 pages)
28 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 300
(3 pages)
25 October 2013Incorporation (20 pages)
25 October 2013Termination of appointment of Michael Clifford as a director (1 page)
25 October 2013Termination of appointment of Michael Clifford as a director (1 page)
25 October 2013Incorporation (20 pages)